- Company Overview for SIMCLAN INVESTMENTS LIMITED (01255377)
- Filing history for SIMCLAN INVESTMENTS LIMITED (01255377)
- People for SIMCLAN INVESTMENTS LIMITED (01255377)
- Charges for SIMCLAN INVESTMENTS LIMITED (01255377)
- More for SIMCLAN INVESTMENTS LIMITED (01255377)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
12 Sep 2018 | CH01 | Director's details changed for Mr Richard Bruce Mintz on 7 September 2018 | |
30 Nov 2017 | CS01 | Confirmation statement made on 30 November 2017 with updates | |
22 Nov 2017 | AA | Accounts for a small company made up to 24 March 2017 | |
08 Dec 2016 | CS01 | Confirmation statement made on 30 November 2016 with updates | |
16 Nov 2016 | AA | Accounts for a small company made up to 24 March 2016 | |
16 Dec 2015 | AR01 |
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-16
|
|
17 Nov 2015 | AA | Full accounts made up to 24 March 2015 | |
29 Jun 2015 | AD01 | Registered office address changed from 100a Chalk Farm Road London NW1 8EH to 29 Dorset Street London W1U 8AT on 29 June 2015 | |
17 Dec 2014 | AR01 |
Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-17
|
|
06 Nov 2014 | AA | Full accounts made up to 24 March 2014 | |
17 Dec 2013 | AR01 |
Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2013-12-17
|
|
22 Nov 2013 | AA | Full accounts made up to 24 March 2013 | |
03 Oct 2013 | AP01 | Appointment of Mrs Ellen Susan Scott as a director | |
25 Sep 2013 | AD01 | Registered office address changed from 25 Harley Street London W1G 9BR United Kingdom on 25 September 2013 | |
09 Jan 2013 | AR01 | Annual return made up to 30 November 2012 with full list of shareholders | |
02 Oct 2012 | AA | Accounts for a small company made up to 24 March 2012 | |
08 Dec 2011 | AR01 | Annual return made up to 30 November 2011 with full list of shareholders | |
02 Dec 2011 | AD01 | Registered office address changed from 25 Harley Street London W1 2BR on 2 December 2011 | |
19 Oct 2011 | AA | Full accounts made up to 24 March 2011 | |
10 Dec 2010 | AR01 | Annual return made up to 30 November 2010 with full list of shareholders | |
03 Nov 2010 | AA | Full accounts made up to 24 March 2010 | |
05 Feb 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
05 Feb 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
05 Feb 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
10 Dec 2009 | AR01 | Annual return made up to 30 November 2009 with full list of shareholders |